Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECURITY CONTROL SYSTEMS LIMITED
Company Information for

SECURITY CONTROL SYSTEMS LIMITED

UNITS 4/5, REDLAKE LANE, WOKINGHAM, BERKSHIRE, RG40 3BF,
Company Registration Number
01621449
Private Limited Company
Active

Company Overview

About Security Control Systems Ltd
SECURITY CONTROL SYSTEMS LIMITED was founded on 1982-03-11 and has its registered office in Wokingham. The organisation's status is listed as "Active". Security Control Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SECURITY CONTROL SYSTEMS LIMITED
 
Legal Registered Office
UNITS 4/5
REDLAKE LANE
WOKINGHAM
BERKSHIRE
RG40 3BF
Other companies in RG40
 
Telephone0118 978 9917
 
Filing Information
Company Number 01621449
Company ID Number 01621449
Date formed 1982-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB362529056  
Last Datalog update: 2024-04-07 04:10:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECURITY CONTROL SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SECURITY CONTROL SYSTEMS LIMITED
The following companies were found which have the same name as SECURITY CONTROL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SECURITY CONTROL SYSTEMS OF MANATEE COUNTY, INC. 2407 MORGAN JOHNSON ROAD BRADENTON FL 33507 Inactive Company formed on the 1982-11-10
SECURITY CONTROL SYSTEMS, INC. 3224 BAYTOBAY BLVD 33609 Inactive Company formed on the 1971-10-06
SECURITY CONTROL SYSTEMS, INC. 5863 NW 91ST AVE PARKLAND FL 33067 Active Company formed on the 1993-07-14
SECURITY CONTROL SYSTEMS GULF COAST, INC. 5385 AVENIDA DEL MARE SARSOTA FL 33581 Inactive Company formed on the 1983-01-21
SECURITY CONTROL SYSTEMS INC Georgia Unknown
SECURITY CONTROL SYSTEMS INC California Unknown
SECURITY CONTROL SYSTEMS INC North Carolina Unknown
SECURITY CONTROL SYSTEMS INCORPORATED Michigan UNKNOWN
SECURITY CONTROL SYSTEMS OF NJ INCORPORATED New Jersey Unknown
SECURITY CONTROL SYSTEMS A CALIFORNIA CORPORATION INCORPORATED New Jersey Unknown
SECURITY CONTROL SYSTEMS INCORPORATED California Unknown
Security Control Systems Inc Maryland Unknown
SECURITY CONTROL SYSTEMS INC Georgia Unknown

Company Officers of SECURITY CONTROL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MAX HAMPTON SMITH
Company Secretary 1991-12-31
MAX HAMPTON SMITH
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KATHY EMMA RANDALL
Director 2010-07-08 2013-10-01
MARK CLIVE TELFER
Director 2012-12-01 2013-04-12
GREGORY CHARLES TOMLIN
Director 1996-02-20 2010-10-13
STEPHEN BRIAN BLAY
Director 1998-08-10 2006-06-30
JACK BRIAN SMITH
Director 1991-12-31 2004-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX HAMPTON SMITH GATE2GO LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
MAX HAMPTON SMITH SCS AUTOMATION UK LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MAX HAMPTON SMITH KAMAX SERVICES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-07-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-07-15Memorandum articles filed
2023-03-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-24PSC04Change of details for Mr Max Hampton Smith as a person with significant control on 2016-07-01
2021-05-20PSC04Change of details for Mr Max Hampton Smith as a person with significant control on 2016-07-01
2021-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNIESKA SMITH
2021-01-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 195
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/16 FROM 1 Peach Street Wokingham Berkshire RG40 1XJ
2016-02-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 016214490002
2015-03-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 195
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR MAX HAMPTON SMITH on 2014-11-22
2015-01-08CH01Director's details changed for Mr Max Hampton Smith on 2014-11-22
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 195
2014-02-04AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHY RANDALL
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK TELFER
2013-02-05AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-04CH01Director's details changed for Mrs Kathy Emma Randall on 2012-06-01
2013-01-14RES01ADOPT ARTICLES 14/01/13
2013-01-10AP01DIRECTOR APPOINTED MARK CLIVE TELFER
2013-01-10SH0116/04/12 STATEMENT OF CAPITAL GBP 195
2012-11-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0131/12/11 ANNUAL RETURN FULL LIST
2012-02-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-02SH0101/10/11 STATEMENT OF CAPITAL GBP 185
2011-11-17RES01ADOPT ARTICLES 01/10/2011
2011-11-17RES13DELETE MEMORANDUM 01/10/2011
2011-11-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHY EMMA MARTIN / 01/08/2010
2011-01-04AR0131/12/10 FULL LIST
2010-12-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY TOMLIN
2010-07-19AP01DIRECTOR APPOINTED KATHY EMMA MARTIN
2010-05-04SH0604/05/10 STATEMENT OF CAPITAL GBP 100
2010-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-11AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CHARLES TOMLIN / 02/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX HAMPTON SMITH / 02/01/2010
2009-01-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION FULL
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2007-03-26288bDIRECTOR RESIGNED
2007-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-07288bDIRECTOR RESIGNED
2007-02-07353LOCATION OF REGISTER OF MEMBERS
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: SUITE 9 MARKET HOUSE 19-21 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AP
2006-02-14363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-1888(2)RAD 01/07/05--------- £ SI 5@1=5 £ IC 4451/4456
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-07122£ IC 7751/4451 28/06/04 £ SR 3300@1=3300
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 22 DENTON ROAD WOKINGHAM BERKSHIRE RG11 2DX
2003-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-03-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-08288cDIRECTOR'S PARTICULARS CHANGED
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-08288cDIRECTOR'S PARTICULARS CHANGED
2001-02-08288cDIRECTOR'S PARTICULARS CHANGED
2001-01-20AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-02-03363sRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-12-08AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-01-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1022161 Active Licenced property: MATTHEWS GREEN ROAD MATTHEWS GREEN FARM WOKINGHAM GB RG41 1JX. Correspondance address: METRO CENTRE UNIT 6 TOUTLEY ROAD WOKINGHAM TOUTLEY ROAD GB RG41 1QW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1022161 Active Licenced property: MATTHEWS GREEN ROAD MATTHEWS GREEN FARM WOKINGHAM GB RG41 1JX. Correspondance address: METRO CENTRE UNIT 6 TOUTLEY ROAD WOKINGHAM TOUTLEY ROAD GB RG41 1QW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SECURITY CONTROL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-09-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SECURITY CONTROL SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of SECURITY CONTROL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SECURITY CONTROL SYSTEMS LIMITED owns 1 domain names.

securitycontrol.co.uk  

Trademarks
We have not found any records of SECURITY CONTROL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SECURITY CONTROL SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2015-1 GBP £375
Windsor and Maidenhead Council 2014-12 GBP £3,633
Windsor and Maidenhead Council 2014-11 GBP £875
Bracknell Forest Council 2014-10 GBP £4,000 Construction - Other Direct Expenses
Windsor and Maidenhead Council 2014-10 GBP £3,046
Windsor and Maidenhead Council 2014-9 GBP £4,738
Bracknell Forest Council 2014-8 GBP £9,145 Construction - Contract Payments
Windsor and Maidenhead Council 2014-8 GBP £1,008
Bracknell Forest Council 2014-7 GBP £625 Equipment - Purchase
Windsor and Maidenhead Council 2014-7 GBP £452
Bracknell Forest Council 2014-6 GBP £6,505 R&M - Service Contracts
Windsor and Maidenhead Council 2014-5 GBP £4,832
Windsor and Maidenhead Council 2014-4 GBP £988
Bracknell Forest Council 2014-4 GBP £2,573 Equipment - R&M
Bracknell Forest Council 2014-3 GBP £1,680 R&M - Service Contracts
Windsor and Maidenhead Council 2014-3 GBP £6,057
Windsor and Maidenhead Council 2014-2 GBP £805
Windsor and Maidenhead Council 2014-1 GBP £954
Windsor and Maidenhead Council 2013-12 GBP £505
Windsor and Maidenhead Council 2013-11 GBP £2,406
Bracknell Forest Council 2013-11 GBP £1,324 R&M - Reactive
Bracknell Forest Council 2013-9 GBP £755 Contracted Services
Windsor and Maidenhead Council 2013-9 GBP £3,054
Windsor and Maidenhead Council 2013-8 GBP £330
Windsor and Maidenhead Council 2013-7 GBP £780
Bracknell Forest Council 2013-6 GBP £3,665 R&M - Service Contracts
Windsor and Maidenhead Council 2013-6 GBP £1,195
Bracknell Forest Council 2013-5 GBP £6,177 Other Direct Expenses
Windsor and Maidenhead Council 2013-5 GBP £6,902
Windsor and Maidenhead Council 2013-4 GBP £1,177
Bracknell Forest Council 2013-4 GBP £5,055 Construction - Contract Payments
Windsor and Maidenhead Council 2013-3 GBP £2,910
Bracknell Forest Council 2013-2 GBP £1,728 R&M - Service Contracts
Windsor and Maidenhead Council 2013-2 GBP £3,024
Royal Borough of Windsor & Maidenhead 2013-1 GBP £2,850
Windsor and Maidenhead Council 2013-1 GBP £1,934
Windsor and Maidenhead Council 2012-12 GBP £1,266
Royal Borough of Windsor & Maidenhead 2012-11 GBP £877
Bracknell Forest Council 2012-11 GBP £4,551 Construction - Contract Payments
Windsor and Maidenhead Council 2012-11 GBP £540
Windsor and Maidenhead Council 2012-10 GBP £5,523
Royal Borough of Windsor & Maidenhead 2012-10 GBP £540
Royal Borough of Windsor & Maidenhead 2012-9 GBP £3,768
Windsor and Maidenhead Council 2012-9 GBP £3,376
Royal Borough of Windsor & Maidenhead 2012-8 GBP £1,080
Windsor and Maidenhead Council 2012-8 GBP £665
Royal Borough of Windsor & Maidenhead 2012-7 GBP £1,685
Bracknell Forest Council 2012-7 GBP £576 R&M - Service Contracts
Windsor and Maidenhead Council 2012-7 GBP £2,025
Royal Borough of Windsor & Maidenhead 2012-6 GBP £635
Windsor and Maidenhead Council 2012-6 GBP £5,503
Royal Borough of Windsor & Maidenhead 2012-5 GBP £1,338
Bracknell Forest Council 2012-5 GBP £504 R&M - Service Contracts
Windsor and Maidenhead Council 2012-5 GBP £725
Windsor and Maidenhead Council 2012-4 GBP £659
Bracknell Forest Council 2012-4 GBP £10,638 Equipment - R&M
Bracknell Forest Council 2012-3 GBP £576 R&M - Service Contracts
Windsor and Maidenhead Council 2012-3 GBP £3,030
Royal Borough of Windsor & Maidenhead 2012-2 GBP £540
Bracknell Forest Council 2012-2 GBP £3,027 R&M - Service Contracts
Windsor and Maidenhead Council 2012-2 GBP £400
Windsor and Maidenhead Council 2012-1 GBP £2,810
Bracknell Forest Council 2011-12 GBP £504 R&M - Service Contracts
Windsor and Maidenhead Council 2011-12 GBP £540
Windsor and Maidenhead Council 2011-11 GBP £8,620
Royal Borough of Windsor & Maidenhead 2011-11 GBP £600
Royal Borough of Windsor & Maidenhead 2011-10 GBP £6,045
Windsor and Maidenhead Council 2011-10 GBP £680
Royal Borough of Windsor & Maidenhead 2011-9 GBP £1,260
Windsor and Maidenhead Council 2011-9 GBP £923
Royal Borough of Windsor & Maidenhead 2011-8 GBP £655
Windsor and Maidenhead Council 2011-8 GBP £2,780
Windsor and Maidenhead Council 2011-7 GBP £1,035
Bracknell Forest Council 2011-7 GBP £9,394 Contracted Services
Windsor and Maidenhead Council 2011-6 GBP £954
Royal Borough of Windsor & Maidenhead 2011-5 GBP £540
Bracknell Forest Council 2011-4 GBP £2,450 Equipment - R&M
Windsor and Maidenhead Council 2011-4 GBP £645
Bracknell Forest Council 2011-3 GBP £2,833 R&M - Reactive
Royal Borough of Windsor & Maidenhead 2011-2 GBP £3,914
Bracknell Forest Council 2011-1 GBP £1,451 Contracted Services
Bracknell Forest Council 2010-12 GBP £3,190 R&M - Planned
Bracknell Forest Council 2010-11 GBP £905 Construction - Contract Payments
Bracknell Forest Council 2010-10 GBP £2,444 Contracted Services
Windsor and Maidenhead Council 2010-5 GBP £1,755
Windsor and Maidenhead Council 2010-3 GBP £575
Windsor and Maidenhead Council 2009-12 GBP £1,145
Windsor and Maidenhead Council 2009-11 GBP £780
Windsor and Maidenhead Council 2009-10 GBP £4,468

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SECURITY CONTROL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECURITY CONTROL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SECURITY CONTROL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.